Search icon

PRODUCTION CENTRAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PRODUCTION CENTRAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PRODUCTION CENTRAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: L16000197328
FEI/EIN Number 81-4232458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13480 Hilltop Groves Blvd, Unit # 12104, CLERMONT, FL 34711
Mail Address: 13480 Hilltop Groves Blvd, Unit # 12104, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS, STUART ROBERT, II Agent 9446 ROYAL VISTA AVE, CLERMONT, FL 34711
PERKINS, STUART ROBERT, II Manager 9446 ROYAL VISTA AVE, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 13480 Hilltop Groves Blvd, Unit # 12104, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-09-13 13480 Hilltop Groves Blvd, Unit # 12104, CLERMONT, FL 34711 -
LC AMENDMENT 2016-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-03
LC Amendment 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5133317708 2020-05-01 0491 PPP 9446 ROYAL VISTA AVE, CLERMONT, FL, 34711-8648
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CLERMONT, LAKE, FL, 34711-8648
Project Congressional District FL-11
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12606.16
Forgiveness Paid Date 2021-03-10
7986788303 2021-01-29 0491 PPS 9446 Royal Vista Ave, Clermont, FL, 34711-8648
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-8648
Project Congressional District FL-11
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12574.66
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State